RYMEL ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/07/196 July 2019 REGISTERED OFFICE CHANGED ON 06/07/2019 FROM 88 WOOD STREET 10TH FLOOR LONDON EC2V 7RS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/10/1530 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/10/145 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KERSTIN HELGA LEOPOLDINE VOSSHANS HAMBROOK / 01/10/2013

View Document

31/10/1331 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 SECRETARY'S CHANGE OF PARTICULARS / KERSTIN HELGA LEOPOLDINE VOSSHANS HAMBROOK / 01/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID HAMBROOK / 01/10/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 88 WOOD STREET 10TH, 11TH AND 14TH FLOORS LONDON EC2V 7RS UNITED KINGDOM

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 104 HURSLEY ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 1JB

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/10/1228 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERSTIN HELGA LEOPOLDINE VOSSHANS HAMBROOK / 05/10/2009

View Document

03/11/093 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID HAMBROOK / 05/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 5 October 2008 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 30 MANOR PARK DRIVE FINCHAMPSTEAD BERKSHIRE RG4O 4YE

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 30 MANOR PARK DRIVE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4XE

View Document

13/10/0513 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/12/016 December 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/11/0016 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 7A GRAFTON STREET LONDON W1X 3LA

View Document

13/11/9813 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 ALTER MEM AND ARTS 16/01/98

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

21/01/9821 January 1998 £ NC 100/1000 16/01/98

View Document

21/01/9821 January 1998 NC INC ALREADY ADJUSTED 16/01/98

View Document

14/11/9714 November 1997 COMPANY NAME CHANGED RYMEL LIMITED CERTIFICATE ISSUED ON 14/11/97

View Document

28/10/9728 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company